Search icon

RUIDIAZ GROUP LLC - Florida Company Profile

Company Details

Entity Name: RUIDIAZ GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUIDIAZ GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2011 (14 years ago)
Date of dissolution: 01 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: L11000011467
FEI/EIN Number 274417698

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8401 SW 44th Pl, Davie, FL, 33328, US
Mail Address: 8401 SW 44th Pl, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez STACEY Managing Member 8401 SW 44th Pl, Davie, FL, 33328
Perez STACEY L Agent 8401 SW 44th Pl, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043165 I AM ME NATION LLC EXPIRED 2015-04-29 2020-12-31 - 8401 SW 44TH PL, DAVIE, FL, 33328
G11000015359 GLOBAL GOLD RECYCLERS EXPIRED 2011-02-09 2016-12-31 - 16374 SW 68 TER, 16374 SW 68 TER, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-01 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 Perez, STACEY L -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 8401 SW 44th Pl, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2015-04-29 8401 SW 44th Pl, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 8401 SW 44th Pl, Davie, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-22
Florida Limited Liability 2011-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State